This company is commonly known as Wallrite Limited. The company was founded 31 years ago and was given the registration number 02751774. The firm's registered office is in HAMPSHIRE. You can find them at 62/64 New Road, Basingstoke, Hampshire, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | WALLRITE LIMITED |
---|---|---|
Company Number | : | 02751774 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1992 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 62/64 New Road, Basingstoke, Hampshire, RG21 7PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Worthy House, 14 Winchester Road, Basingstoke, United Kingdom, RG21 8UQ | Secretary | 24 March 2017 | Active |
Worthy House, 14 Winchester Road, Basingstoke, United Kingdom, RG21 8UQ | Director | 12 November 1996 | Active |
Grove Farm, Lower Sandhurst Road, Sandhurst, GU47 8JG | Secretary | 30 September 1992 | Active |
Apple Tree Cottage, Tag Lane, Hare Hatch, Reading, RG10 9ST | Secretary | 12 November 1996 | Active |
62-64 New Road, Basingstoke, RG21 7PW | Secretary | 29 March 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 September 1992 | Active |
Grove Farm, Lower Sandhurst Road, Sandhurst, GU47 8JG | Director | 30 September 1992 | Active |
97, Hartley Down, Purley, United Kingdom, CR8 4ED | Director | 01 January 2018 | Active |
125 Cliddesden Road, Basingstoke, RG21 3EZ | Director | 30 September 1992 | Active |
15, Grouse Meadows, Bracknell, United Kingdom, RG12 8AW | Director | 01 January 2007 | Active |
Apple Tree Cottage, Tag Lane, Hare Hatch, Reading, RG10 9ST | Director | 22 November 1996 | Active |
75 Bexley Street, Windsor, SL4 5BX | Director | 30 September 1992 | Active |
Brendan Gerard Losty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apple Tree Cottage, Tag Lane, Reading, England, RG10 9ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-24 | Resolution | Resolution. | Download |
2023-03-24 | Address | Change registered office address company with date old address new address. | Download |
2023-03-23 | Address | Change registered office address company with date old address new address. | Download |
2023-03-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-09 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-08 | Officers | Change person secretary company with change date. | Download |
2021-09-08 | Officers | Change person director company with change date. | Download |
2021-03-17 | Address | Change registered office address company with date old address new address. | Download |
2021-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Officers | Termination director company with name termination date. | Download |
2018-11-20 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-26 | Officers | Appoint person director company with name date. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-10 | Capital | Capital variation of rights attached to shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.